About

Registered Number: 04839110
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 12 Victoria Street, Burnham-On-Sea, TA8 1AL,

 

P J York Ltd was registered on 21 July 2003 with its registered office in Burnham-On-Sea, it's status at Companies House is "Active". The current directors of this company are listed as Westlake, Pamela Hazel, York, Sophie, Gosling, Carolyn Mary Ruth, York, Natalie, Walker, Mark Peter Eldred, York, Peter John in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK, Sophie 03 May 2006 - 1
WALKER, Mark Peter Eldred 01 December 2010 24 October 2016 1
YORK, Peter John 21 July 2003 14 November 2006 1
Secretary Name Appointed Resigned Total Appointments
WESTLAKE, Pamela Hazel 13 May 2008 - 1
GOSLING, Carolyn Mary Ruth 21 July 2003 17 November 2006 1
YORK, Natalie 17 November 2006 13 May 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC07 - N/A 28 July 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 11 October 2019
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 12 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 08 February 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 03 August 2011
RESOLUTIONS - N/A 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 21 November 2009
287 - Change in situation or address of Registered Office 18 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 06 June 2008
169 - Return by a company purchasing its own shares 03 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 10 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.